Barnsley
South Yorkshire
S75 2HX
Director Name | Mark Andrew Hanks |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 24 Tingle Bridge Lane Hemingfield Barnsley South Yorkshire S73 0NP |
Director Name | Elliott Thickett |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(2 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Queen Victoria Crescent Totley Sheffield S17 4HU |
Secretary Name | Mark Andrew Hanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 24 Tingle Bridge Lane Hemingfield Barnsley South Yorkshire S73 0NP |
Director Name | Dale Haywood |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 28 Pitt Street Wombwell Barnsley South Yorkshire S73 8AS |
Director Name | Stuart Leigh Vardey |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 8 Coronation Road Hoyland Barnsley South Yorkshire S74 9HP |
Secretary Name | Ian Atterbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(1 year, 7 months after company formation) |
Appointment Duration | 4 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 8 Galtres Road York YO31 1JR |
Secretary Name | Ian Atterbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(1 year, 7 months after company formation) |
Appointment Duration | 4 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 8 Galtres Road York YO31 1JR |
Secretary Name | Steven John Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 May 2005) |
Role | Company Director |
Correspondence Address | 32 Beechouse Road Hemingfield Barnsley South Yorkshire S73 0PE |
Secretary Name | James Robert Medlam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(8 years, 12 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 50 Pogmoor Road Barnsley South Yorkshire S75 2EW |
Secretary Name | Mr Steven John Rose |
---|---|
Status | Resigned |
Appointed | 01 January 2011(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 July 2012) |
Role | Company Director |
Correspondence Address | Unit 23 Century Park Dearne Lane Manvers Rotherham South Yorkshire S63 5DE |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | Mr Elliott Thickett 50.00% Ordinary |
---|---|
5 at £1 | Steven John Rose 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£223,490 |
Cash | £17,119 |
Current Liabilities | £277,327 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2015 | Final Gazette dissolved following liquidation (1 page) |
30 October 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
29 August 2013 | Registered office address changed from Unit 23 Century Park Dearne Lane Manvers Rotherham South Yorkshire S63 5DE England on 29 August 2013 (2 pages) |
28 August 2013 | Statement of affairs with form 4.19 (5 pages) |
28 August 2013 | Resolutions
|
28 August 2013 | Appointment of a voluntary liquidator (1 page) |
26 April 2013 | Amended accounts made up to 31 January 2010 (8 pages) |
26 April 2013 | Amended accounts made up to 31 January 2011 (8 pages) |
26 April 2013 | Amended accounts made up to 31 January 2009 (7 pages) |
26 April 2013 | Amended accounts made up to 31 January 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
8 August 2012 | Termination of appointment of Elliott Thickett as a director on 10 July 2012 (1 page) |
8 August 2012 | Termination of appointment of Steven John Rose as a secretary on 10 July 2012 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
29 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 January 2011 | Termination of appointment of James Medlam as a secretary (1 page) |
26 January 2011 | Appointment of Mr Steven John Rose as a secretary (1 page) |
21 December 2010 | Director's details changed for Elliott Thickett on 1 January 2010 (2 pages) |
21 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Registered office address changed from Unit 1 the Summit Mangham Road Barbot Hall Industrial Estate Rotherham South Yorkshire SG1 4RJ on 21 December 2010 (1 page) |
21 December 2010 | Director's details changed for Elliott Thickett on 1 January 2010 (2 pages) |
23 September 2010 | Termination of appointment of Ian Atterbury as a secretary (2 pages) |
23 September 2010 | Appointment of James Robert Medlam as a secretary (3 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
25 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Steven John Rose on 2 November 2009 (1 page) |
11 November 2009 | Director's details changed for Steven John Rose on 2 November 2009 (1 page) |
15 April 2009 | Return made up to 24/09/08; full list of members (4 pages) |
8 February 2009 | Amended accounts made up to 31 January 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
21 November 2006 | Return made up to 24/09/06; full list of members (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
31 May 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
1 February 2006 | Return made up to 24/09/05; full list of members (3 pages) |
29 October 2005 | Particulars of mortgage/charge (6 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
1 December 2004 | Return made up to 24/09/04; full list of members (7 pages) |
9 August 2004 | Company name changed northern insulation & gas servic es LIMITED\certificate issued on 09/08/04 (2 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: unit 22 hillside court barbot hall industrial estate rotherham south yorkshire S61 4RJ (1 page) |
27 February 2004 | Return made up to 24/09/03; full list of members
|
28 January 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
29 October 2003 | New secretary appointed (1 page) |
29 October 2003 | Secretary resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Ad 08/04/03--------- £ si 5@1=5 £ ic 5/10 (2 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: unit 15D elsecar workshops wath road, elsecar barnsley south yorkshire S74 8HJ (1 page) |
27 March 2003 | Accounting reference date extended from 30/09/02 to 31/01/03 (1 page) |
19 March 2003 | Director resigned (1 page) |
15 October 2002 | Return made up to 24/09/02; full list of members
|
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
31 December 2001 | Ad 07/12/01--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
31 December 2001 | New secretary appointed;new director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 152-160 city road london EC1V 2NX (1 page) |
23 November 2001 | Company name changed goldline it solutions LIMITED\certificate issued on 23/11/01 (2 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
24 September 2001 | Incorporation (9 pages) |